Advanced company searchLink opens in new window

ALL BOXED UP PACKAGING LIMITED

Company number SC351729

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 TM01 Termination of appointment of Alexander Malone as a director
24 Mar 2010 MG01s Particulars of a mortgage or charge / charge no: 1
03 Mar 2010 AP01 Appointment of Alexander William Malone as a director
03 Mar 2010 CERTNM Company name changed daltronix ems LIMITED\certificate issued on 03/03/10
  • CONNOT ‐
03 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-01
18 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-12-18
  • GBP 1
04 Dec 2008 CERTNM Company name changed daltronics ems LIMITED\certificate issued on 04/12/08
28 Nov 2008 287 Registered office changed on 28/11/2008 from 24 great king street edinburgh EH3 6QN
28 Nov 2008 288a Director appointed mr graeme cullen
28 Nov 2008 288b Appointment terminated director paul townsend
28 Nov 2008 CERTNM Company name changed nevistech LIMITED\certificate issued on 01/12/08
24 Nov 2008 NEWINC Incorporation